WESTGATE STAINLESS AND ALLOYS LIMITED
Company number 05722924
- Company Overview for WESTGATE STAINLESS AND ALLOYS LIMITED (05722924)
- Filing history for WESTGATE STAINLESS AND ALLOYS LIMITED (05722924)
- People for WESTGATE STAINLESS AND ALLOYS LIMITED (05722924)
- Charges for WESTGATE STAINLESS AND ALLOYS LIMITED (05722924)
- More for WESTGATE STAINLESS AND ALLOYS LIMITED (05722924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mr Gary Lee Mountford on 27 February 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Mr Andrew Michael Hattersley on 27 February 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Mr Darren Gould on 27 February 2012 | |
13 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2012
|
|
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2012 | SH03 | Purchase of own shares. | |
10 Jan 2012 | TM01 | Termination of appointment of David Holder as a director | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 16 June 2011 | |
16 Jun 2011 | TM02 | Termination of appointment of Stephen Holder as a secretary | |
22 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr David Stewart Holder on 1 July 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Gary Lee Mountford on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Darren Gould on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Andrew Michael Hattersley on 15 March 2010 | |
04 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
17 Sep 2009 | 288a | Director appointed andrew michael hattersley |